Search icon

LIVSHITS PROJECT MANAGEMENT INC.

Company Details

Name: LIVSHITS PROJECT MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2006 (18 years ago)
Entity Number: 3433035
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 832 KEENE LANE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 832 KEENE LANE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2006-11-03 2014-10-02 Address 491 OCEANPOINT AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141002000358 2014-10-02 CERTIFICATE OF CHANGE 2014-10-02
061103000448 2006-11-03 CERTIFICATE OF INCORPORATION 2006-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7249147009 2020-04-07 0235 PPP 832 KEENE LANE, WOODMERE, NY, 11598-2209
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3850
Loan Approval Amount (current) 3850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-2209
Project Congressional District NY-04
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3893.04
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State